Name: | VALENTE HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1998 (27 years ago) |
Date of dissolution: | 11 Dec 2017 |
Entity Number: | 2223121 |
ZIP code: | 12845 |
County: | Warren |
Place of Formation: | New York |
Address: | 23 ANTIGUA RD, LAKE GEORGE, NY, United States, 12845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 ANTIGUA RD, LAKE GEORGE, NY, United States, 12845 |
Name | Role | Address |
---|---|---|
DANIEL A VALENTE | Chief Executive Officer | 23 ANTIGUA RD, LAKE GEORGE, NY, United States, 12845 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-26 | 2014-01-30 | Address | 23 ANTIGUA RD, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office) |
2013-12-26 | 2014-01-30 | Address | 23 ANTIGUA RD, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process) |
2000-02-04 | 2013-12-26 | Address | 50 COUNTRY CLUB RD, QUEENSBURY, NY, 12804, 1303, USA (Type of address: Chief Executive Officer) |
2000-02-04 | 2013-12-26 | Address | 50 COUNTRY CLUB RD, QUEENSBURY, NY, 12804, 1303, USA (Type of address: Principal Executive Office) |
2000-02-04 | 2013-12-26 | Address | 50 COUNTRY CLUB RD, QUEENSBURY, NY, 12804, 1303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171211000420 | 2017-12-11 | CERTIFICATE OF DISSOLUTION | 2017-12-11 |
160104006157 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140130002511 | 2014-01-30 | BIENNIAL STATEMENT | 2014-01-01 |
131226006018 | 2013-12-26 | BIENNIAL STATEMENT | 2012-01-01 |
100111002334 | 2010-01-11 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State